Bradford
BD8 8AZ
Director Name | Mr Imran Ghafoor |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(7 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 February 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 46 Carlisle Place Bradford BD8 8AZ |
Director Name | Mr Mohammed Bilal Nazir |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(7 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 February 2016) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Chesterwood Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
Secretary Name | Usman Hanif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Carlisle Place Bradford BD8 8AZ |
Secretary Name | Miss Zakiya Hanif |
---|---|
Status | Resigned |
Appointed | 01 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2014) |
Role | Company Director |
Correspondence Address | 46 Carlisle Place Bradford West Yorkshire BD8 8AZ |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Chesterwood Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham East |
Built Up Area | Sheffield |
40 at £1 | Bilal Nazir 40.00% Ordinary |
---|---|
40 at £1 | Irfan Hanif 40.00% Ordinary |
20 at £1 | Imran Ghafoor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,348 |
Current Liabilities | £7,348 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2015 | Application to strike the company off the register (2 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Director's details changed for Mr Bilal Nazir on 1 October 2014 (2 pages) |
23 October 2014 | Director's details changed for Mr Bilal Nazir on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Imran Ghafoor as a director on 1 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Zakiya Hanif as a secretary on 1 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 46 Carlisle Place Bradford BD8 8AZ to C/O Irfan Hanif Chesterwood Chesterton Road Eastwood Trading Estate Rotherham South Yorkshire S65 1SU on 22 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Imran Ghafoor as a director on 1 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Zakiya Hanif as a secretary on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Bilal Nazir as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Bilal Nazir as a director on 1 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 October 2014 | Company name changed irfan hanif LIMITED\certificate issued on 08/10/14
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 December 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
12 December 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 November 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 December 2011 | Director's details changed for Irfan Hanif on 11 September 2011 (2 pages) |
6 December 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Termination of appointment of Usman Hanif as a secretary (1 page) |
28 December 2010 | Appointment of Miss Zakiya Hanif as a secretary (1 page) |
15 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
21 October 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Secretary resigned (1 page) |